Company NameMaidtrend Limited
Company StatusDissolved
Company Number02708134
CategoryPrivate Limited Company
Incorporation Date21 April 1992(31 years, 11 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)
Previous NameEEZI Safety Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Paul Tollman
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySouth African
StatusClosed
Appointed06 January 1994(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House St Michaels
Wildhill Road
Woodside
Hertfordshire
AL9 6DL
Secretary NameIan Cook
NationalityBritish
StatusClosed
Appointed11 August 1994(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressElmington
The Street
Bunwell
Norfolk
NR16 1AB
Director NameKaren Ainley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Grange Road
Elstree
Herts.
WD6 3LY
Director NameMr Simon Walter Ainley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Road
Elstree
Hertfordshire
WD6 3LY
Director NameMr Charles Graham
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Directors
Correspondence Address7 Holme Park
Borehamwood
Hertfordshire
WD6 4SX
Director NameMrs Lydia Diane Graham
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Holme Park
Borehamwood
Hertfordshire
WD6 4SX
Secretary NameKaren Ainley
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Grange Road
Elstree
Herts.
WD6 3LY
Secretary NameMadeleine Bernadette Sturt
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 1994)
RoleCompany Director
Correspondence Address1 Howard Close
Brunswick Park
London
N11 1EH
Secretary NameJeffrey Sam Daniel
NationalityBritish
StatusResigned
Appointed15 March 1994(1 year, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 August 1994)
RoleWarehouse Manager
Correspondence Address44 Louies Court
Louies Lane
Diss
Norfolk
IP22 3EF
Director NameMr David Michael De Rozarieux
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address17 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressParker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,610
Cash£142
Current Liabilities£43,752

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Voluntary strike-off action has been suspended (1 page)
26 March 2002Director resigned (1 page)
12 March 2002Application for striking-off (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
8 May 2001Return made up to 21/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
29 June 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
19 November 1999Return made up to 21/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 July 1998Return made up to 21/04/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 August 1997Return made up to 21/04/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 December 1996Return made up to 21/04/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 May 1995Return made up to 21/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)